Search icon

GODDARD FARMS, INC.

Company Details

Name: GODDARD FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1986 (38 years ago)
Organization Date: 24 Oct 1986 (38 years ago)
Last Annual Report: 31 Mar 2006 (19 years ago)
Organization Number: 0221027
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 2234 CARPENTER RD., WALLINGFORD, KY 41093
Place of Formation: KENTUCKY
Authorized Shares: 1200

Director

Name Role
FRANCES CRUM Director
MARILYN SWIM Director
PAUL LEWIS Director

Incorporator

Name Role
MARILYN SWIM Incorporator
FRANCES CRUM Incorporator
ELLIS LEWIS Incorporator
PAUL LEWIS Incorporator
COURTNEY LEWIS Incorporator

Secretary

Name Role
Marilyn I Swim Secretary

Vice President

Name Role
Paul H Lewis Vice President

President

Name Role
Ellis L Lewis President

Signature

Name Role
MARILYN I SWIM Signature

Registered Agent

Name Role
MARILYN SWIM Registered Agent

Filings

Name File Date
Dissolution 2006-05-16
Annual Report 2006-03-31
Annual Report 2005-03-09
Annual Report 2003-05-12
Annual Report 2002-06-14
Statement of Change 2002-05-14
Annual Report 2001-05-22
Annual Report 2000-06-22
Annual Report 1999-07-16
Annual Report 1998-05-14

Sources: Kentucky Secretary of State